• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

Home > StateDocs > sos > ARCHIVES > ARC_IMG > ARC_EXECUTIVE > ARC_EXECUTIVE_COUNCIL > ARC_EXECUTIVE_COUNCIL_1820S

1820-1829

 
Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to Grid View Slideshow
 
  • Report 473: Report on the Warrant for the Purchase of Stationary

    Report 473: Report on the Warrant for the Purchase of Stationary

  • Report 474: Report on the Warrant for the Purchase of Fuel

    Report 474: Report on the Warrant for the Purchase of Fuel

  • Report 475: Report on the Warrant in Favor of Samuel F. Hussey to Purchase Indian Supplies

    Report 475: Report on the Warrant in Favor of Samuel F. Hussey to Purchase Indian Supplies

  • Report 483: Report on the Account of the Managers of the Cumberland and Oxford Canal Lottery Class No. 4

    Report 483: Report on the Account of the Managers of the Cumberland and Oxford Canal Lottery Class No. 4

  • Account of the Managers of the Cumberland and Oxford Canal Lottery Class No. 4

    Account of the Managers of the Cumberland and Oxford Canal Lottery Class No. 4

  • Report 477: Report on the Account of William M. Boyd, Esq., Treasuer of the County of Lincoln

    Report 477: Report on the Account of William M. Boyd, Esq., Treasuer of the County of Lincoln

  • Samuel Hussey Receipt for Shipping from Capt. Ambrose Talbot

    Samuel Hussey Receipt for Shipping from Capt. Ambrose Talbot

  • Report 409: Report of the Military Committee on the Petition of Harland Hodges and Others, for the Alteration of the Lines of the Companies in Brewer

    Report 409: Report of the Military Committee on the Petition of Harland Hodges and Others, for the Alteration of the Lines of the Companies in Brewer

  • Report 410: Report Fixing a Day for Thanksgiving

    Report 410: Report Fixing a Day for Thanksgiving

  • Report 411: Report on the Petition of Daniel Jameson and Others, in the 2R.1B.3D. for a Company of Light Infantry

    Report 411: Report on the Petition of Daniel Jameson and Others, in the 2R.1B.3D. for a Company of Light Infantry

  • Report 412: Report on the Petition of Joshua Chamberlain Jr., and Others for a Company of Light Infantry

    Report 412: Report on the Petition of Joshua Chamberlain Jr., and Others for a Company of Light Infantry

  • Report 469: Report on the Account of Jonas Parlin, Jr., Esq., Late Treasurer of Somerset County

    Report 469: Report on the Account of Jonas Parlin, Jr., Esq., Late Treasurer of Somerset County

  • Report 470: Report on the Account of Samuel Sylvester, Esq., Treasurer of the County of Somerset

    Report 470: Report on the Account of Samuel Sylvester, Esq., Treasurer of the County of Somerset

  • Report 407: Report Remitting to Andrew P. McGaw Part of the Sentence Awarded Against Him by Executive Council

    Report 407: Report Remitting to Andrew P. McGaw Part of the Sentence Awarded Against Him

    Executive Council

  • Report 408: Report on the Returns of Votes for Representative in Congress from Lincoln District

    Report 408: Report on the Returns of Votes for Representative in Congress from Lincoln District

  • Report 468: Report on the Account of Joseph Williamson, Esq., Attorney for Hancock County

    Report 468: Report on the Account of Joseph Williamson, Esq., Attorney for Hancock County

  • Report 405: Report on the Application of Joseph Dearborn for a Reward by Executive Council

    Report 405: Report on the Application of Joseph Dearborn for a Reward

    Executive Council

  • Report 406: Report Remitting to James Hillsgrove Part of the Sentence Awarded Against Him by Executive Council

    Report 406: Report Remitting to James Hillsgrove Part of the Sentence Awarded Against Him

    Executive Council

  • Report 467: Report on the Warrant in Favor fo Robert Ilsley, Esq., Post Master of Portland

    Report 467: Report on the Warrant in Favor fo Robert Ilsley, Esq., Post Master of Portland

  • Certificate of Doctor Rose as to the Conduct of Nathan Libby in State Prison

    Certificate of Doctor Rose as to the Conduct of Nathan Libby in State Prison

  • Report 404: Report on the Bond of Samuel F. Hussey, One of the Penobscot Indian Agents by Executive Council

    Report 404: Report on the Bond of Samuel F. Hussey, One of the Penobscot Indian Agents

    Executive Council

  • Report 464: Report on the Warrant in Favor of Daniel Rose, One of the Commissioners Under the Act of Separation, for Defraying the Expenses of Surveys

    Report 464: Report on the Warrant in Favor of Daniel Rose, One of the Commissioners Under the Act of Separation, for Defraying the Expenses of Surveys

  • Report 465: Report on the Warrant for the Board of Commissioners Under the Act of Separation, 10th Session

    Report 465: Report on the Warrant for the Board of Commissioners Under the Act of Separation, 10th Session

  • Report 466: Report on the Warrant in Favor of James L. Child, Secretary to the Board of Commissioners Under the Act of Separation

    Report 466: Report on the Warrant in Favor of James L. Child, Secretary to the Board of Commissioners Under the Act of Separation

  • Account of the Managers of the Cumberland and Oxford Canal Lottery Experimental Class No. 3

    Account of the Managers of the Cumberland and Oxford Canal Lottery Experimental Class No. 3

 

Page 90 of 173

  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright